(CH01) On November 1, 2023 director's details were changed
filed on: 14th, November 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On September 20, 2023 new director was appointed.
filed on: 20th, September 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on September 20, 2023
filed on: 20th, September 2023
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to March 31, 2023
filed on: 1st, September 2023
| accounts
|
Free Download
(34 pages)
|
(AP01) On April 4, 2023 new director was appointed.
filed on: 28th, April 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On March 24, 2023 director's details were changed
filed on: 3rd, April 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on March 24, 2023
filed on: 31st, March 2023
| officers
|
Free Download
(1 page)
|
(AP01) On February 4, 2023 new director was appointed.
filed on: 17th, February 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on January 18, 2023
filed on: 31st, January 2023
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to March 31, 2022
filed on: 17th, December 2022
| accounts
|
Free Download
(35 pages)
|
(AA) Full accounts data made up to March 31, 2021
filed on: 20th, December 2021
| accounts
|
Free Download
(35 pages)
|
(AP01) On August 9, 2021 new director was appointed.
filed on: 3rd, September 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on April 30, 2021
filed on: 5th, May 2021
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to March 31, 2020
filed on: 3rd, March 2021
| accounts
|
Free Download
(33 pages)
|
(AP01) On January 15, 2021 new director was appointed.
filed on: 22nd, January 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On January 1, 2020 director's details were changed
filed on: 2nd, December 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on January 8, 2020
filed on: 26th, February 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on December 5, 2019
filed on: 18th, December 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on December 5, 2019
filed on: 18th, December 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on December 5, 2019
filed on: 18th, December 2019
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 17th, December 2019
| resolution
|
Free Download
(11 pages)
|
(AP01) On December 5, 2019 new director was appointed.
filed on: 12th, December 2019
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to March 31, 2019
filed on: 26th, June 2019
| accounts
|
Free Download
(30 pages)
|
(CH03) On April 3, 2019 secretary's details were changed
filed on: 5th, April 2019
| officers
|
Free Download
(1 page)
|
(CH01) On April 5, 2019 director's details were changed
filed on: 5th, April 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On April 3, 2019 director's details were changed
filed on: 5th, April 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On April 3, 2019 director's details were changed
filed on: 5th, April 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On April 3, 2019 director's details were changed
filed on: 5th, April 2019
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to March 31, 2018
filed on: 6th, July 2018
| accounts
|
Free Download
(19 pages)
|
(AD01) New registered office address Aptus House Barrs Fold Road Westhoughton Bolton BL5 3XP. Change occurred on May 14, 2018. Company's previous address: Direct House Lancaster Way Wingates Industrial Estate, Westhoughton Bolton BL5 3XY.
filed on: 14th, May 2018
| address
|
Free Download
(1 page)
|
(AP01) On July 10, 2017 new director was appointed.
filed on: 4th, October 2017
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to March 31, 2017
filed on: 28th, July 2017
| accounts
|
Free Download
(20 pages)
|
(AP01) On June 26, 2017 new director was appointed.
filed on: 18th, July 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On July 1, 2017 new director was appointed.
filed on: 18th, July 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on October 31, 2016
filed on: 9th, November 2016
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to March 31, 2016
filed on: 13th, July 2016
| accounts
|
Free Download
(18 pages)
|
(AP03) Appointment (date: April 1, 2016) of a secretary
filed on: 11th, April 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On April 1, 2016 new director was appointed.
filed on: 11th, April 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 30, 2016
filed on: 5th, April 2016
| annual return
|
Free Download
(7 pages)
|
(AA) Medium company financial statements for the year ending on March 31, 2015
filed on: 17th, August 2015
| accounts
|
Free Download
(16 pages)
|
(TM01) Director's appointment was terminated on July 9, 2015
filed on: 28th, July 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to March 30, 2015
filed on: 7th, April 2015
| annual return
|
Free Download
(8 pages)
|
(SH01) Capital declared on April 7, 2015: 102.00 GBP
capital
|
|
(AP01) On November 1, 2014 new director was appointed.
filed on: 28th, November 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On November 1, 2014 new director was appointed.
filed on: 28th, November 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On November 1, 2014 new director was appointed.
filed on: 28th, November 2014
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts for the period up to March 31, 2014
filed on: 22nd, September 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 30, 2014
filed on: 2nd, April 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on April 2, 2014: 102.00 GBP
capital
|
|
(AA) Small company accounts for the period up to March 31, 2013
filed on: 5th, November 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 30, 2013
filed on: 19th, April 2013
| annual return
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on March 5, 2013. Old Address: Marconi Road Burgh Road Industrial Estate Carlisle Cumbria CA2 7NA United Kingdom
filed on: 5th, March 2013
| address
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to March 31, 2012
filed on: 8th, January 2013
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on October 5, 2012
filed on: 5th, October 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to March 30, 2012
filed on: 14th, May 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Small company accounts for the period up to March 31, 2011
filed on: 5th, January 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 30, 2011
filed on: 21st, April 2011
| annual return
|
Free Download
(6 pages)
|
(AP01) On October 8, 2010 new director was appointed.
filed on: 8th, October 2010
| officers
|
Free Download
(2 pages)
|
(AP01) On October 8, 2010 new director was appointed.
filed on: 8th, October 2010
| officers
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 11th, June 2010
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed first connect utilities LIMITEDcertificate issued on 11/06/10
filed on: 11th, June 2010
| change of name
|
Free Download
(2 pages)
|
(RES15) Resolution on June 3, 2010 to change company name
change of name
|
|
(NEWINC) Certificate of incorporation
filed on: 30th, March 2010
| incorporation
|
Free Download
(36 pages)
|